Search icon

LATENT, INC.

Company Details

Name: LATENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1994 (31 years ago)
Entity Number: 1798397
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O DEBEVOISE & PLIMPTON LLP, 919 THIRD AVE, NEW YORK, NY, United States, 10022
Principal Address: C/O DEBEVOISE & PLIMPTON, 919 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DARIUS TENCZA Chief Executive Officer C/O DEBEVOISE & PLIMPTON, 919 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DARIUS TENCZA DOS Process Agent C/O DEBEVOISE & PLIMPTON LLP, 919 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-11-29 2012-04-09 Address (Type of address: Service of Process)
2002-02-19 2010-11-29 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-02-19 2002-02-19 Address C/O DEBEVOISE & PLIMPTON, 875 THIRD AVE, NEW YORK, NY, 10022, 6225, USA (Type of address: Principal Executive Office)
1998-02-19 2002-02-19 Address C/O DEBEVOISE & PLIMPTON, 875 THIRD AVE, NEW YORK, NY, 10022, 6225, USA (Type of address: Chief Executive Officer)
1996-03-20 1998-02-19 Address %DEBEVOISE & PLIMPTON, 875 THIRD AVENUE, NEW YORK, NY, 10022, 6225, USA (Type of address: Chief Executive Officer)
1996-03-20 1998-02-19 Address %DEBEVOISE & PLIMPTON, 875 THIRD AVENUE, NEW YORK, NY, 10022, 6225, USA (Type of address: Principal Executive Office)
1994-02-25 2002-02-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120409002342 2012-04-09 BIENNIAL STATEMENT 2012-02-01
101129000723 2010-11-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-11-29
080310002764 2008-03-10 BIENNIAL STATEMENT 2008-02-01
060316002678 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040303002302 2004-03-03 BIENNIAL STATEMENT 2004-02-01
020219002704 2002-02-19 BIENNIAL STATEMENT 2002-02-01
980219002284 1998-02-19 BIENNIAL STATEMENT 1998-02-01
960320002355 1996-03-20 BIENNIAL STATEMENT 1996-02-01
940225000052 1994-02-25 CERTIFICATE OF INCORPORATION 1994-02-25

Date of last update: 08 Feb 2025

Sources: New York Secretary of State